Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HELIX PROPERTY GROUP LIMITED
Company Information for

HELIX PROPERTY GROUP LIMITED

WESTMINSTER HOUSE, 10 WESTMINSTER ROAD, MACCLESFIELD, CHESHIRE, SK10 1BX,
Company Registration Number
07381721
Private Limited Company
Active

Company Overview

About Helix Property Group Ltd
HELIX PROPERTY GROUP LIMITED was founded on 2010-09-20 and has its registered office in Macclesfield. The organisation's status is listed as "Active". Helix Property Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HELIX PROPERTY GROUP LIMITED
 
Legal Registered Office
WESTMINSTER HOUSE
10 WESTMINSTER ROAD
MACCLESFIELD
CHESHIRE
SK10 1BX
Other companies in SK12
 
Previous Names
NAS PROPERTY INVESTMENTS LTD30/07/2013
Filing Information
Company Number 07381721
Company ID Number 07381721
Date formed 2010-09-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB415911410  
Last Datalog update: 2024-04-06 15:25:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HELIX PROPERTY GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ENDOL LIMITED   HARTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HELIX PROPERTY GROUP LIMITED
The following companies were found which have the same name as HELIX PROPERTY GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HELIX PROPERTY GROUP PTY LTD Active Company formed on the 2017-06-30
HELIX PROPERTY GROUP PTY LTD ACT 2905 Active Company formed on the 2017-06-30

Company Officers of HELIX PROPERTY GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANDREW CULLUM
Director 2011-11-15
ROBIN WALLACE FELL
Director 2010-09-20
SIMON MATTHEW DUDGEON OLIVER
Director 2012-12-03
RICHARD EDWARD SLATER
Director 2010-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
YVONNE MARIA SMITH
Director 2013-06-05 2017-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANDREW CULLUM ELGIN ENERGY HOLDINGS LIMITED Director 2014-06-02 CURRENT 2010-03-08 Active
DAVID ANDREW CULLUM FRESH START CONSULTING LIMITED Director 2011-11-15 CURRENT 2010-08-09 Active - Proposal to Strike off
ROBIN WALLACE FELL RWF SERVICES LIMITED Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2016-09-13
ROBIN WALLACE FELL ALASKA DEVELOPMENT ADVISORS LIMITED Director 2015-06-03 CURRENT 2015-06-03 Dissolved 2015-11-17
ROBIN WALLACE FELL ERRISLANNEN LIMITED Director 2015-04-09 CURRENT 2015-04-09 Active
ROBIN WALLACE FELL ALASKA DEVELOPMENT CONSULTANTS LIMITED Director 2014-10-15 CURRENT 2008-05-16 Active - Proposal to Strike off
ROBIN WALLACE FELL SALOP DEVELOPMENTS LIMITED Director 2014-10-09 CURRENT 2014-05-19 Liquidation
ROBIN WALLACE FELL NEWARK REALISATION LIMITED Director 2011-11-28 CURRENT 2011-11-28 Dissolved 2013-11-19
ROBIN WALLACE FELL FRESH START CONSULTING LIMITED Director 2010-08-09 CURRENT 2010-08-09 Active - Proposal to Strike off
ROBIN WALLACE FELL NOWCOMM LTD Director 2006-03-21 CURRENT 2005-11-01 Active
SIMON MATTHEW DUDGEON OLIVER NOWCOMM LTD Director 2015-05-01 CURRENT 2005-11-01 Active
SIMON MATTHEW DUDGEON OLIVER ASHTON ASSOCIATES (BATH) LIMITED Director 2010-12-08 CURRENT 2010-12-08 Active
SIMON MATTHEW DUDGEON OLIVER NAVETAS ENERGY MANAGEMENT LTD. Director 2008-11-18 CURRENT 2008-09-17 Dissolved 2017-07-26
SIMON MATTHEW DUDGEON OLIVER MILLER RAYNER LIMITED Director 1999-08-10 CURRENT 1999-05-28 In Administration/Administrative Receiver
RICHARD EDWARD SLATER CEW CAPITAL ENTERPRISES LIMITED Director 2017-06-22 CURRENT 2011-02-25 Active - Proposal to Strike off
RICHARD EDWARD SLATER HELIX FACILITY MANAGERS LIMITED Director 2013-05-03 CURRENT 2013-05-03 Dissolved 2014-03-18
RICHARD EDWARD SLATER FRESH START CONSULTING LIMITED Director 2010-08-09 CURRENT 2010-08-09 Active - Proposal to Strike off
RICHARD EDWARD SLATER HELIX PROPERTY ADVISORS LIMITED Director 2006-09-01 CURRENT 2006-09-01 Active
RICHARD EDWARD SLATER PLOT 9 MANAGEMENT COMPANY LIMITED Director 2006-07-19 CURRENT 2005-02-23 Dissolved 2013-10-08
RICHARD EDWARD SLATER CHEVAL MANAGEMENT SERVICES LIMITED Director 2003-10-01 CURRENT 2000-02-23 Dissolved 2013-11-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14Change of details for Helix Topco Ltd as a person with significant control on 2024-03-12
2024-03-13REGISTERED OFFICE CHANGED ON 13/03/24 FROM 9 Suite 6, Audley House 9 North Audley Street London W1K 6ZD England
2023-09-20CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-05-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-22Director's details changed for Mr Angus Fell on 2023-03-21
2023-03-22Director's details changed for Mr Angus Fell on 2023-03-21
2023-03-22Director's details changed for Mr Angus Fell on 2023-03-22
2023-03-22Director's details changed for Mr Angus Fell on 2023-03-22
2023-03-21APPOINTMENT TERMINATED, DIRECTOR ROBIN WALLACE FELL
2023-03-21APPOINTMENT TERMINATED, DIRECTOR ROBIN WALLACE FELL
2023-03-20DIRECTOR APPOINTED MR ANGUS FELL
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-08-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-05-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-06-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW CULLUM
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2018-09-24PSC02Notification of Helix Topco Ltd as a person with significant control on 2018-05-31
2018-09-24PSC07CESSATION OF ROBIN WALLACE FELL AS A PERSON OF SIGNIFICANT CONTROL
2018-06-21SH08Change of share class name or designation
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 400
2018-06-21SH02Sub-division of shares on 2018-05-31
2018-06-20SH08Change of share class name or designation
2018-06-19RES12Resolution of varying share rights or name
2018-06-19RES01ADOPT ARTICLES 31/05/2018
2018-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE MARIA SMITH
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 400
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2016-03-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2016-03-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/16 FROM Suite 1, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ
2015-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 400
2015-09-22AR0120/09/15 ANNUAL RETURN FULL LIST
2014-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 400
2014-09-22AR0120/09/14 ANNUAL RETURN FULL LIST
2013-10-01AR0120/09/13 ANNUAL RETURN FULL LIST
2013-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-30RES15CHANGE OF NAME 22/07/2013
2013-07-30CERTNMCOMPANY NAME CHANGED NAS PROPERTY INVESTMENTS LTD CERTIFICATE ISSUED ON 30/07/13
2013-07-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-05AP01DIRECTOR APPOINTED MRS YVONNE MARIA SMITH
2013-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-20AP01DIRECTOR APPOINTED MR SIMON MATTHEW DUDGEON OLIVER
2012-09-20AR0120/09/12 FULL LIST
2012-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN WALLACE FELL / 02/01/2012
2011-11-17AP01DIRECTOR APPOINTED MR DAVID ANDREW CULLUM
2011-11-03MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2011-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-30AR0120/09/11 FULL LIST
2011-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN WALLACE FELL / 16/02/2011
2011-09-28SH0110/01/11 STATEMENT OF CAPITAL GBP 400
2011-07-14AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2010-09-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HELIX PROPERTY GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HELIX PROPERTY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF LEGAL MORTGAGE 2013-02-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2013-02-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2011-10-29 Outstanding ROBIN FELL
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HELIX PROPERTY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of HELIX PROPERTY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HELIX PROPERTY GROUP LIMITED
Trademarks
We have not found any records of HELIX PROPERTY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HELIX PROPERTY GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HELIX PROPERTY GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HELIX PROPERTY GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HELIX PROPERTY GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HELIX PROPERTY GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.